PETER DARKER & ASSOCIATES LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

31/03/1431 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

20/03/1420 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/03/132 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/02/128 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/02/1127 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARKER / 03/02/2010

View Document

29/03/1029 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY MARTIN CHEADLE

View Document

07/07/087 July 2008 SECRETARY APPOINTED LYNNE ELIZABETH DARKER

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company